CIS CYBER INDEMNITY SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Certificate of change of name

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/06/2420 June 2024 Director's details changed for Mr Michael Moroni Hyatt on 2023-09-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/08/206 August 2020 SECRETARY APPOINTED MR GREGORY HUGH HODGKISS

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 17/08/19 STATEMENT OF CAPITAL GBP 100

View Document

01/07/201 July 2020 NOTIFICATION OF PSC STATEMENT ON 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 COMPANY NAME CHANGED CYBER INTEGRATED SERVICES UK LTD CERTIFICATE ISSUED ON 04/03/20

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED CYBER INDEMNITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

11/02/2011 February 2020 CESSATION OF SANDRA CAMPBELL AS A PSC

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JOHANNES AREND SCHOLS

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MICHAEL MORONI HYATT

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information